Mark Andrew EBURNE

Total number of appointments 27, 26 active appointments

RIKA TRADE LIMITED

Correspondence address
Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom, CT21 4LR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
25 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CT21 4LR £7,675,000

RIKA TOOLS LIMITED

Correspondence address
Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom, CT21 4LR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
25 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CT21 4LR £7,675,000

FFX GROUP LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

FFX LIMITED

Correspondence address
Dyna House Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CT21 4LR £7,675,000

FOLKESTONE FIXINGS LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode LS1 4DL £5,294,000

FFX TOOLS LIMITED

Correspondence address
Dyna House Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CT21 4LR £7,675,000

TRUPANON TOPCO LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

TRUPANON BIDCO LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

BARRETS LANE BARNS MANAGEMENT LTD

Correspondence address
Union House New Union Street, Coventry, England, CV1 2NT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV1 2NT £222,000

GMF BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

DATA DEVELOPMENT SERVICES LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

SCMF BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

PA GROUP HOLDINGS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

ALLPARTS BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

121222 HOLDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

121333 LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

DDS MIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

THE PARTS ALLIANCE LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

PA TOPCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

CES BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

GSF CAR PARTS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 September 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

PAW STRUCTURES LIMITED

Correspondence address
Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England, BD23 2UE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 March 2019
Resigned on
20 September 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BD23 2UE £536,000

SIGMAT GROUP LIMITED

Correspondence address
Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England, BD23 2UE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 March 2019
Resigned on
20 September 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BD23 2UE £536,000

ETEX UK REMAGIN LIMITED

Correspondence address
Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England, BD23 2UE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 March 2019
Resigned on
20 September 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BD23 2UE £536,000

PAW (HOLDINGS) LIMITED

Correspondence address
Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England, BD23 2UE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 March 2019
Resigned on
20 September 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BD23 2UE £536,000


PRESCO BUILDINGS LIMITED

Correspondence address
Manor Drive, Peterborugh, PE4 7AP
Role RESIGNED
director
Date of birth
April 1962
Appointed on
19 January 2010
Resigned on
14 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode PE4 7AP £21,549,000